Company NameHCC Specialty Holdings (No.1) Limited
Company StatusDissolved
Company Number04803572
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas Ian Hutton-Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 03 January 2017)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusClosed
Appointed02 October 2012(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr David Robert Feldman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2017)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameNicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE

Contact

Websitehcc.com

Location

Registered Address1 Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

136.9m at $1Hcc Insurance Holdings (International) LTD
83.68%
Ordinary
26.7m at £1Hcc Insurance Holdings (International) LTD
16.32%
Ordinary 1

Financials

Year2014
Turnover£660,197
Gross Profit£660,197
Net Worth£181,359,164

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Statement by Directors (1 page)
13 October 2016Statement of capital on 13 October 2016
  • GBP 1
(3 pages)
13 October 2016Solvency Statement dated 19/09/16 (1 page)
11 October 2016Application to strike the company off the register (3 pages)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 26,705,742
  • USD 136,930,332
(7 pages)
17 November 2015Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 26,705,742
  • USD 136,930,332
(6 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 26,705,742
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 26,705,742
  • USD 136,930,332
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 26,705,742
  • USD 136,930,332
(3 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 26,705,742
  • USD 118,570,332
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 26,705,742
  • USD 107,570,332
(3 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 26,705,742
  • USD 75,570,332
(3 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
2 October 2012Appointment of Mr Nicholas Ian Hutton-Penman as a director on 2 October 2010 (2 pages)
2 October 2012Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages)
2 October 2012Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages)
2 October 2012Appointment of Mr Nicholas Ian Hutton-Penman as a director on 2 October 2010 (2 pages)
2 October 2012Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages)
2 October 2012Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages)
1 October 2012Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012 (1 page)
3 August 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Director's details changed for Mr Brendan Richard Anthony Merriman on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Rowland Lloyd Hughes on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 18 June 2010 (1 page)
22 March 2010Statement by directors (1 page)
22 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2010Solvency statement dated 10/03/10 (1 page)
22 March 2010Statement of capital on 22 March 2010
  • USD 75,570,332
  • GBP 26,705,742
(4 pages)
11 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Return made up to 18/06/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
7 January 2007Nc inc already adjusted 22/11/06 (1 page)
4 January 2007Ad 22/11/06--------- us$ si 93757090@1=93757090 us$ ic 11813242/105570332 (2 pages)
4 January 2007Statement of affairs (8 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2006Memorandum and Articles of Association (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 December 2004 (12 pages)
10 January 2006Memorandum and Articles of Association (6 pages)
15 November 2005Nc inc already adjusted 19/10/05 (1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Ad 19/10/05--------- us$ si 11812242@1=11812242 us$ ic 1000/11813242 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 July 2005Return made up to 18/06/05; full list of members (3 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Return made up to 18/06/04; full list of members (7 pages)
16 April 2004Nc inc already adjusted 01/04/04 (1 page)
16 April 2004Ad 01/04/04--------- £ si 26704740@1=26704740 £ ic 2/26704742 (2 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2004Statement of affairs (8 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Memorandum and Articles of Association (6 pages)
13 February 2004£ nc 1000/2000 06/01/04 (1 page)
13 February 2004Ad 06/01/04--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
3 February 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
18 June 2003Incorporation (22 pages)